Background WavePink WaveYellow Wave

OILSTONE CONSULTING LIMITED (08791009)

OILSTONE CONSULTING LIMITED (08791009) is an active UK company. incorporated on 26 November 2013. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OILSTONE CONSULTING LIMITED has been registered for 12 years. Current directors include SHEAKY, Frankie.

Company Number
08791009
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHEAKY, Frankie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OILSTONE CONSULTING LIMITED

OILSTONE CONSULTING LIMITED is an active company incorporated on 26 November 2013 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OILSTONE CONSULTING LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08791009

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

DAISY RESTAURANT LIMITED
From: 26 November 2013To: 12 August 2019
Contact
Address

Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells, TN4 9PA,

Previous Addresses

Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom
From: 7 December 2020To: 11 December 2022
Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom
From: 9 January 2019To: 7 December 2020
11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 30 July 2014To: 9 January 2019
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 November 2013To: 30 July 2014
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 16
Director Joined
Aug 18
Director Left
Dec 20
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEAKY, Frankie

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born February 1967
Director
Appointed 01 Feb 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Nov 2013
Resigned 30 Jul 2014

ROGERS, Samantha Jayne

Resigned
Newcomen Road, Tunbridge WellsTN4 9PA
Born January 1974
Director
Appointed 30 Jul 2014
Resigned 01 Feb 2022

SHEAKY, Frankie

Resigned
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born February 1967
Director
Appointed 01 Aug 2018
Resigned 07 Dec 2020

CALVERLEY NOMINEES LIMITED

Resigned
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Corporate director
Appointed 30 Jul 2014
Resigned 12 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Frankie Sheaky

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Miss Samantha Jayne Rogers

Ceased
Tunbridge WellsTN1 1NU
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Corporate Director Company With Name Date
1 April 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Incorporation Company
26 November 2013
NEWINCIncorporation